BLISS SUPPLIES LTD

Register to unlock more data on OkredoRegister

BLISS SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06209231

Incorporation date

11/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon02/12/2024
Final Gazette dissolved following liquidation
dot icon02/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-11-21
dot icon08/12/2022
Statement of affairs
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon08/12/2022
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-12-08
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon25/02/2022
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon15/02/2022
Satisfaction of charge 062092310002 in full
dot icon26/07/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/07/2021
Registration of charge 062092310004, created on 2021-07-01
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon27/04/2021
Current accounting period shortened from 2020-04-27 to 2020-02-29
dot icon26/04/2021
Previous accounting period shortened from 2020-04-28 to 2020-04-27
dot icon13/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon02/05/2019
Registration of charge 062092310003, created on 2019-04-30
dot icon23/04/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/08/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2018
Director's details changed for Mr Alan Michael Taylor on 2017-11-01
dot icon31/01/2018
Change of details for Mr Alan Michael Taylor as a person with significant control on 2017-11-01
dot icon26/01/2018
Previous accounting period shortened from 2017-04-29 to 2017-04-28
dot icon20/11/2017
Registration of charge 062092310002, created on 2017-11-13
dot icon10/11/2017
Satisfaction of charge 062092310001 in full
dot icon04/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon08/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon21/05/2015
Registration of charge 062092310001, created on 2015-05-19
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Joanne Edwards as a secretary
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Joanne Edwards on 2009-10-22
dot icon21/04/2010
Director's details changed for Alan Michael Taylor on 2009-10-22
dot icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/07/2008
Return made up to 11/04/08; full list of members
dot icon20/07/2007
Ad 03/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
New director appointed
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon11/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
11/04/2023
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/04/2007 - 13/04/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/04/2007 - 13/04/2007
41295
Taylor, Alan Michael
Director
11/04/2007 - Present
10
Edwards, Joanne
Secretary
11/04/2007 - 16/09/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BLISS SUPPLIES LTD

BLISS SUPPLIES LTD is an(a) Dissolved company incorporated on 11/04/2007 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS SUPPLIES LTD?

toggle

BLISS SUPPLIES LTD is currently Dissolved. It was registered on 11/04/2007 and dissolved on 02/12/2024.

Where is BLISS SUPPLIES LTD located?

toggle

BLISS SUPPLIES LTD is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does BLISS SUPPLIES LTD do?

toggle

BLISS SUPPLIES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BLISS SUPPLIES LTD?

toggle

The latest filing was on 02/12/2024: Final Gazette dissolved following liquidation.